About

Registered Number: 03791042
Date of Incorporation: 17/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: GARNESS JONES LIMITED, 79 Beverley Road, Hull, East Yorkshire, HU3 1XR

 

St Mary's Manor (Beverley) Ltd was founded on 17 June 1999, it's status at Companies House is "Active". The companies directors are listed as Moody, Philip, Bowers, Geoffrey, Dsenis-constantine, Judith Erica, Gration, Mark Charles, Moody, Philip, Speakman, Michael Richford, Bates, Susan Lynne, Gent, Christine, Howard, Paul, Von Prondzynski, Ferdinand, Professor, Airey, Jenifer, Anderson, George, Bates, Susan Lynne, Byrne, Rose, Chaudhry, Hazel Jennifer, Coletta, Louis Harry, Crawforth, Joan, Fearnley, Doris, Field, John Barry, Flint, Helles Gloria, Gaskell, Frances Elisabeth, Greenwood, Jason John, Hammond, Leonard John, Hannan, Catherine Valerie, Hardisty, Jack, Professor, Howard, Paul, Johson, Peter, Martin, Patricia, Millinship, Robert John, Munro, Ian, Rhodes, Carolyn Ann, Saleh, Brian, Slater, George, Usher, Genevieve Frances Murray, Von Prondizynski, Ferdinand, Professor, Walker, John David, His Honour, Young, Sheila in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Geoffrey 20 June 2016 - 1
DSENIS-CONSTANTINE, Judith Erica 06 October 2015 - 1
GRATION, Mark Charles 01 August 2018 - 1
MOODY, Philip 05 September 2005 - 1
SPEAKMAN, Michael Richford 07 February 2005 - 1
AIREY, Jenifer 25 January 2010 18 April 2012 1
ANDERSON, George 06 February 2006 10 November 2006 1
BATES, Susan Lynne 05 September 2005 13 August 2013 1
BYRNE, Rose 26 March 2002 10 November 2006 1
CHAUDHRY, Hazel Jennifer 18 May 2011 24 November 2014 1
COLETTA, Louis Harry 16 December 2013 28 June 2019 1
CRAWFORTH, Joan 03 December 2008 26 April 2011 1
FEARNLEY, Doris 05 March 2011 21 June 2012 1
FIELD, John Barry 05 September 2005 10 November 2006 1
FLINT, Helles Gloria 04 January 2019 02 September 2020 1
GASKELL, Frances Elisabeth 20 June 2016 02 September 2020 1
GREENWOOD, Jason John 27 November 2000 23 April 2002 1
HAMMOND, Leonard John 01 January 2001 17 August 2001 1
HANNAN, Catherine Valerie 09 July 2007 21 June 2012 1
HARDISTY, Jack, Professor 11 October 2011 11 April 2013 1
HOWARD, Paul 08 April 2013 06 July 2018 1
JOHSON, Peter 04 December 2006 10 May 2010 1
MARTIN, Patricia 20 October 2000 25 September 2006 1
MILLINSHIP, Robert John 09 January 2002 03 May 2006 1
MUNRO, Ian 07 February 2005 18 July 2011 1
RHODES, Carolyn Ann 23 February 2002 01 October 2004 1
SALEH, Brian 23 February 2002 30 April 2004 1
SLATER, George 18 September 2009 01 February 2010 1
USHER, Genevieve Frances Murray 13 February 2001 27 March 2002 1
VON PRONDIZYNSKI, Ferdinand, Professor 05 December 2005 16 April 2012 1
WALKER, John David, His Honour 23 February 2002 13 June 2004 1
YOUNG, Sheila 05 March 2011 21 June 2012 1
Secretary Name Appointed Resigned Total Appointments
MOODY, Philip 10 July 2018 - 1
BATES, Susan Lynne 16 April 2012 07 October 2013 1
GENT, Christine 07 June 2004 06 February 2006 1
HOWARD, Paul 07 October 2013 06 June 2018 1
VON PRONDZYNSKI, Ferdinand, Professor 06 February 2006 16 April 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
CS01 - N/A 02 July 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 24 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 06 December 2018
AP01 - Appointment of director 01 August 2018
AP03 - Appointment of secretary 31 July 2018
CS01 - N/A 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
TM02 - Termination of appointment of secretary 26 July 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 24 July 2017
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AA - Annual Accounts 20 July 2016
CS01 - N/A 13 July 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 04 January 2016
AP01 - Appointment of director 19 October 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 03 December 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 08 July 2014
AP01 - Appointment of director 09 January 2014
AP03 - Appointment of secretary 08 November 2013
TM02 - Termination of appointment of secretary 08 November 2013
AA - Annual Accounts 16 September 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 24 April 2013
AP01 - Appointment of director 08 April 2013
AA - Annual Accounts 07 September 2012
TM01 - Termination of appointment of director 22 June 2012
TM01 - Termination of appointment of director 22 June 2012
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 18 June 2012
AP03 - Appointment of secretary 10 May 2012
TM01 - Termination of appointment of director 10 May 2012
TM01 - Termination of appointment of director 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
AP01 - Appointment of director 22 November 2011
AA - Annual Accounts 17 August 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
TM01 - Termination of appointment of director 11 June 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 11 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 04 September 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
363s - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 25 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
287 - Change in situation or address of Registered Office 15 November 2006
363s - Annual Return 06 October 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 14 September 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
363s - Annual Return 09 July 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
AA - Annual Accounts 10 November 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 30 June 2004
363s - Annual Return 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
287 - Change in situation or address of Registered Office 25 June 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 07 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
363s - Annual Return 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 03 July 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
AA - Annual Accounts 02 May 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
225 - Change of Accounting Reference Date 15 April 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 22 August 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 19 April 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
287 - Change in situation or address of Registered Office 10 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
363s - Annual Return 18 July 2000
NEWINC - New incorporation documents 17 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.